Maidenhead
Berkshire
SL6 8DN
Director Name | Lord David Anthony Jacobs |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nottingham Terrace London NW1 4QB |
Director Name | Anthony Paul Schlesinger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 34-38 Standard Road London NW10 6EU |
Director Name | Matthew Thomas Bedford |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1994(25 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Accountant |
Correspondence Address | 14 Creasy Close Abbots Langley Hertfordshire WD5 0HS |
Secretary Name | Matthew Thomas Bedford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1994(25 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Accountant |
Correspondence Address | 14 Creasy Close Abbots Langley Hertfordshire WD5 0HS |
Director Name | Paul Haynes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 33 Spencer Close London N3 3TX |
Director Name | Mr Michael Steinhart |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 21 Neville Drive London N2 0QS |
Director Name | Dennis Scourfield |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | Grays Cottage Church Road Seer Green Beaconsfield Buckinghamshire HP9 2XZ |
Director Name | Mr Victor Raymond Rosenberg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 71 The Vale Southgate London N14 6AT |
Director Name | Sandra Proctor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Beehive Cottage Cox Green Lane Maidenhead Berkshire SL6 3EY |
Director Name | Nazir Gulamhussein Mohamed Mussa |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 35 Batchworth Lane Northwood Middlesex HA6 3DU |
Director Name | Mr Stanley Miller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Royston Park Road Hatch End Pinner Middlesex HA5 4AP |
Secretary Name | Dennis Scourfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | Grays Cottage Church Road Seer Green Beaconsfield Buckinghamshire HP9 2XZ |
Director Name | Mr Edward Kessly |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 8 Tower Bridge Wharf St Katherines Way London E1 9UR |
Director Name | Ms Adrienne Wallman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 8 Tower Bridge Wharf St Katherines Way London E1 9UR |
Director Name | Hugh Francis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Secretary Name | Hugh Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1996 | Liquidators statement of receipts and payments (5 pages) |
29 November 1995 | Liquidators statement of receipts and payments (10 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 91/93 great portland street london W1N 6DP (1 page) |